P.E.D.C LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/09/2422 September 2024 Change of details for P. E. D. C. Holdings Limited as a person with significant control on 2024-09-05

View Document

22/09/2422 September 2024 Change of details for a person with significant control

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

21/08/2321 August 2023 Second filing for the appointment of Mr James Edward Delanoix Cooke as a director

View Document

21/08/2321 August 2023 Second filing for the appointment of Mrs Gabriella Frances Rose Vaughan as a director

View Document

15/08/2315 August 2023 Appointment of Mrs Gabriella Frances Rose Vaughan as a director on 2023-08-10

View Document

15/08/2315 August 2023 Appointment of Mr James Edward Delanoix Cooke as a director on 2023-08-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/09/2222 September 2022 Change of details for P. E. D. C. Holdings Limited as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

11/01/2211 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

22/11/2122 November 2021 Notification of P. E. D. C. Holdings Limited as a person with significant control on 2021-10-27

View Document

19/11/2119 November 2021 Cessation of Delanoix Holdings Limited as a person with significant control on 2021-10-27

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-09-11 with updates

View Document

26/10/2126 October 2021 Change of details for Delanoix Holdings Limited as a person with significant control on 2021-10-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

25/05/2125 May 2021 ADOPT ARTICLES 16/04/2021

View Document

21/05/2121 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELANOIX HOLDINGS LIMITED

View Document

21/05/2121 May 2021 CESSATION OF JARRED THOMAS WRIGHT AS A PSC

View Document

21/05/2121 May 2021 CESSATION OF PETER EDWARD DELANOIX COOKE AS A PSC

View Document

21/05/2121 May 2021 CESSATION OF MARK THOMAS HINDMARCH AS A PSC

View Document

13/03/2113 March 2021 12/01/21 STATEMENT OF CAPITAL GBP 5591.454

View Document

17/02/2117 February 2021 CESSATION OF ADAM GEORGE ANDREW COOKE AS A PSC

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MR PETER EDWARD DELANOIX COOKE / 12/01/2021

View Document

17/02/2117 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/2116 February 2021 ADOPT ARTICLES 12/01/2021

View Document

16/02/2116 February 2021 ARTICLES OF ASSOCIATION

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR ADAM COOKE

View Document

18/11/2018 November 2020 05/11/20 STATEMENT OF CAPITAL GBP 11182.908

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR PETER EDWARD DELANOIX COOKE / 05/11/2020

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARRED THOMAS WRIGHT

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GEORGE ANDREW COOKE

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK THOMAS HINDMARCH

View Document

05/11/205 November 2020 SUB DIVIDED 26/10/2020

View Document

04/11/204 November 2020 SUB-DIVISION 26/10/20

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR ADAM GEORGE ANDREW COOKE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

26/08/2026 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/08/2026 August 2020 SAIL ADDRESS CREATED

View Document

12/10/1912 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER EDWARD DELANOIX COOKE / 12/09/2019

View Document

12/09/1912 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information